Search icon

SUMMIT WATERPROOFING & RESTORATION CORP.

Company Details

Name: SUMMIT WATERPROOFING & RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1980 (44 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 666849
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 13-15 37TH AVE, LONG ISLAND, NY, United States, 11101
Principal Address: 14-61 159TH ST., BEECHURST, NY, United States, 11357

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANTELIS FAKIRIS Chief Executive Officer 13-15 37TH AVE, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
PENTELIS FAKIRIS DOS Process Agent 13-15 37TH AVE, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
1995-08-02 1997-04-09 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, 6030, USA (Type of address: Chief Executive Officer)
1995-08-02 1997-04-09 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, 6030, USA (Type of address: Service of Process)
1993-07-30 1995-08-02 Address 13-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-07-30 1997-04-09 Address 14-61 159TH STREET, BEECHURST, NY, 11357, USA (Type of address: Principal Executive Office)
1993-07-30 1995-08-02 Address 13-07 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1980-12-01 1993-07-30 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628805 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
970409002538 1997-04-09 BIENNIAL STATEMENT 1996-12-01
950802002102 1995-08-02 BIENNIAL STATEMENT 1993-12-01
930730002602 1993-07-30 BIENNIAL STATEMENT 1992-12-01
A719161-5 1980-12-01 CERTIFICATE OF INCORPORATION 1980-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945308 0215000 2007-06-11 1990 LEXINGTON AVE., NEW YORK, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-06-11
Emphasis L: FALL, L: GUTREH
Case Closed 2007-06-11

Related Activity

Type Complaint
Activity Nr 206335192
Safety Yes
17778176 0215000 1992-12-04 109 PRINCE STREET, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-12-07
Emphasis L: GUTREH
Case Closed 1993-05-04

Related Activity

Type Referral
Activity Nr 901766287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-19
Abatement Due Date 1993-03-09
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-19
Abatement Due Date 1993-02-24
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17538653 0214700 1985-12-24 30 BOND ST., GREAT NECK PLAZA, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-31
Case Closed 1986-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-01-07
Abatement Due Date 1986-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
100226190 0215000 1985-11-13 333 CENTRAL PARK WSTT, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1986-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-12-31
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 1
2275030 0215000 1985-10-25 60 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-25
Emphasis N: SWINGSCAF
Case Closed 1986-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-11-25
Abatement Due Date 1985-11-24
Current Penalty 420.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 I11
Issuance Date 1985-11-25
Abatement Due Date 1985-11-29
Current Penalty 140.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
1081157 0215600 1985-01-24 CO OP CITY REPAIR PROGRAM CO OP CITY, BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-06-12

Related Activity

Type Referral
Activity Nr 900675794
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-04-15
Abatement Due Date 1985-04-25
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 I11
Issuance Date 1985-04-15
Abatement Due Date 1985-04-18
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
1086263 0215000 1984-11-16 70 E 96TH ST, NY, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-20
Emphasis N: SWINGSCAF
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1984-11-21
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State